DAKRO ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

DAKRO ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538290

Incorporation date

31/03/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

11th Floor 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon25/05/2025
Final Gazette dissolved following liquidation
dot icon25/02/2025
Notice of move from Administration to Dissolution
dot icon25/02/2025
Administrator's progress report
dot icon17/10/2024
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor 1 Temple Row Birmingham B2 5LG on 2024-10-17
dot icon27/09/2024
Administrator's progress report
dot icon10/04/2024
Administrator's progress report
dot icon24/02/2024
Notice of extension of period of Administration
dot icon09/10/2023
Administrator's progress report
dot icon25/05/2023
Notice of deemed approval of proposals
dot icon16/03/2023
Statement of administrator's proposal
dot icon14/03/2023
Appointment of an administrator
dot icon14/03/2023
Statement of affairs with form AM02SOA
dot icon14/03/2023
Registered office address changed from Astle House 12B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-03-14
dot icon24/02/2023
Satisfaction of charge 1 in full
dot icon14/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Registered office address changed from Astle House Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU to Astle House 12B Cookley Wharf Leys Road Brierley Hill West Midlands DY5 3UP on 2021-10-13
dot icon03/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon28/11/2018
Resolutions
dot icon28/11/2018
Statement of company's objects
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Paul Christopher Harper as a director on 2015-08-27
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr David Edward Bending on 2011-04-01
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Colin Huskisson as a director
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Director's details changed for Mr David Edward Bending on 2011-04-01
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Kevin Robert Wainwright on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Paul Christopher Harper on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Colin Joseph Huskisson on 2010-03-31
dot icon31/03/2010
Director's details changed for David Edward Bending on 2010-03-31
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Director appointed mr colin joseph huskisson
dot icon15/09/2009
Director appointed mr paul christopher harper
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 31/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 31/03/05; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon06/08/2002
Particulars of contract relating to shares
dot icon06/08/2002
Ad 25/07/02--------- £ si 994@1=994 £ ic 6/1000
dot icon06/08/2002
Memorandum and Articles of Association
dot icon06/08/2002
Nc inc already adjusted 25/07/02
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon27/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon18/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned;director resigned
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
Resolutions
dot icon13/04/1999
Return made up to 31/03/99; full list of members
dot icon17/02/1999
Registered office changed on 17/02/99 from: castle house 100 birmingham road dudley west midlands DY1 4RF
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAKRO ENVIRONMENTAL LIMITED

DAKRO ENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 31/03/1998 with the registered office located at 11th Floor 1 Temple Row, Birmingham B2 5LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAKRO ENVIRONMENTAL LIMITED?

toggle

DAKRO ENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 31/03/1998 and dissolved on 25/05/2025.

Where is DAKRO ENVIRONMENTAL LIMITED located?

toggle

DAKRO ENVIRONMENTAL LIMITED is registered at 11th Floor 1 Temple Row, Birmingham B2 5LG.

What does DAKRO ENVIRONMENTAL LIMITED do?

toggle

DAKRO ENVIRONMENTAL LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for DAKRO ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 25/05/2025: Final Gazette dissolved following liquidation.